HALLCO 996 LIMITED
Overview
| Company Name | HALLCO 996 LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02520579 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of HALLCO 996 LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is HALLCO 996 LIMITED located?
| Registered Office Address | Morland House Altrincham Road SK9 5NW Wilmslow Cheshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of HALLCO 996 LIMITED?
| Company Name | From | Until |
|---|---|---|
| MORRIS HOMES LIMITED | Mar 16, 2005 | Mar 16, 2005 |
| URGENTACTION LIMITED | Nov 30, 1999 | Nov 30, 1999 |
| MORRIS GROUP LIMITED | May 09, 1995 | May 09, 1995 |
| URGENTACTION LIMITED | Jul 10, 1990 | Jul 10, 1990 |
What are the latest accounts for HALLCO 996 LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Apr 30, 2026 |
| Next Accounts Due On | Jan 31, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Apr 30, 2025 |
What is the status of the latest confirmation statement for HALLCO 996 LIMITED?
| Last Confirmation Statement Made Up To | Mar 21, 2027 |
|---|---|
| Next Confirmation Statement Due | Apr 04, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 21, 2026 |
| Overdue | No |
What are the latest filings for HALLCO 996 LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Mar 21, 2026 with no updates | 3 pages | CS01 | ||
Full accounts made up to Apr 30, 2025 | 18 pages | AA | ||
Registration of charge 025205790016, created on Sep 30, 2025 | 66 pages | MR01 | ||
Confirmation statement made on Mar 21, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Apr 30, 2024 | 18 pages | AA | ||
Registration of charge 025205790015, created on Dec 19, 2024 | 66 pages | MR01 | ||
Registration of charge 025205790014, created on Nov 28, 2024 | 67 pages | MR01 | ||
Confirmation statement made on Mar 21, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Ms Cindy Ann Cade as a director on Jan 29, 2024 | 2 pages | AP01 | ||
Full accounts made up to Apr 30, 2023 | 18 pages | AA | ||
Confirmation statement made on Mar 23, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Apr 30, 2022 | 18 pages | AA | ||
Appointment of Mrs Wendy Gillie Ellis as a director on Sep 15, 2022 | 2 pages | AP01 | ||
Termination of appointment of Mathew Gareth Vaughan as a director on Sep 15, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Mar 29, 2022 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Mar 20, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Apr 30, 2021 | 17 pages | AA | ||
Appointment of Mr Mathew Gareth Vaughan as a director on Aug 04, 2021 | 2 pages | AP01 | ||
Register(s) moved to registered inspection location One St. Peters Square Manchester M2 3DE | 1 pages | AD03 | ||
Register inspection address has been changed to One St. Peters Square Manchester M2 3DE | 1 pages | AD02 | ||
Cessation of Michael John Gaskell as a person with significant control on Apr 06, 2016 | 1 pages | PSC07 | ||
Notification of Morris Homes Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC02 | ||
Confirmation statement made on Mar 20, 2021 with no updates | 3 pages | CS01 | ||
Registration of charge 025205790013, created on Mar 01, 2021 | 65 pages | MR01 | ||
Satisfaction of charge 025205790012 in full | 4 pages | MR04 | ||
Who are the officers of HALLCO 996 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| IDDON, Joanne | Secretary | Morland House Altrincham Road SK9 5NW Wilmslow Cheshire | 241939500001 | |||||||
| CADE, Cindy Ann | Director | Morland House Altrincham Road SK9 5NW Wilmslow Cheshire | England | British | 318687500001 | |||||
| EDMUNDS, Martin Paul | Director | Morland House Altrincham Road SK9 5NW Wilmslow Cheshire | England | British | 76996280002 | |||||
| ELLIS, Wendy Gillie | Director | Morland House Altrincham Road SK9 5NW Wilmslow Cheshire | United Kingdom | British | 257882960001 | |||||
| GASKELL, Michael John | Director | Morland House Altrincham Road SK9 5NW Wilmslow Cheshire | United Kingdom | British | 72725720001 | |||||
| IDDON, Joanne | Director | Morland House Altrincham Road SK9 5NW Wilmslow Cheshire | England | British | 92755390001 | |||||
| BEARD, Simon Mark | Secretary | 23 Hoyles Lane Cottam PR4 0LB Preston | British | 47491740004 | ||||||
| GASKELL, Michael John | Secretary | Shelbourne House Bollinway WA15 0NY Hale Cheshire | British | 72725720001 | ||||||
| HAMILTON, Iain Duncan Hamish | Secretary | 5 Tormore Close Heapey PR6 9BP Chorley Lancashire | British | 42738020002 | ||||||
| KENDALL, Peter David | Secretary | Morland House Altrincham Road SK9 5NW Wilmslow Cheshire | British | 139638210001 | ||||||
| BEARD, Simon Mark | Director | 23 Hoyles Lane Cottam PR4 0LB Preston | British | 47491740004 | ||||||
| CHENERY, Richard James | Director | Barn Lodge Mills Lane Wroxton-St-Mary OX15 6PY Banbury Oxfordshire | England | British | 10633560001 | |||||
| CONROY, James Ian | Director | 3 Oakengates Standish WN6 0XL Wigan Lancashire | British | 4565270001 | ||||||
| CRAIG, Ian Alexander, Mr | Director | The Quinta Beechfield Road SK9 7AU Alderley Edge Cheshire | England | British | 17019070002 | |||||
| DRAYCOTT, James | Director | 215 Pine Avenue Little Hoole PR4 5LB Preston Lancashire | British | 44982790004 | ||||||
| EDMUNDS, Martin Paul | Director | 26 Carriage Drive Frodsham WA6 6EA Warrington Cheshire | British | 76996280001 | ||||||
| EVANS, David Richard | Director | Ty Newydd Farm Ffordd Nercwys Treuddyn CH7 4BG Mold Clwyd | British | 20424380001 | ||||||
| HATCH, Susan Victoria | Director | Summerhill 9 East Down Road WA14 Bowdon Cheshire | British | 32592170001 | ||||||
| HATCH, Susan Victoria | Director | Summerhill 9 East Down Road WA14 Bowdon Cheshire | British | 32592170001 | ||||||
| MACK, Christopher Charles Robert | Director | 18 Oakley Park BL1 5XL Bolton Lancashire | British | 158640001 | ||||||
| NORMAN, Bernard Robert | Director | Brackley House Marholm Road Ufford PE9 3BL Stamford Lincolnshire | United Kingdom | British | 65467300001 | |||||
| SELLERS, Rodney Horrocks | Director | Stonecroft 3 Lostock Junction Lane Lostock BL6 4JR Bolton Lancashire | England | English | 53752390002 | |||||
| VAUGHAN, Mathew Gareth | Director | Morland House Altrincham Road SK9 5NW Wilmslow Cheshire | United Kingdom | British | 151762730002 |
Who are the persons with significant control of HALLCO 996 LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mr Michael John Gaskell | Apr 06, 2016 | Morland House Altrincham Road SK9 5NW Wilmslow Cheshire | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Morris Homes Limited | Apr 06, 2016 | Altrincham Road SK9 5NW Wilmslow Morland House Cheshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0